About

Registered Number: 02903352
Date of Incorporation: 01/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 120 Leman Street, London, E1 8EU,

 

Oxford Aunts Ltd was established in 1994, it has a status of "Active". The company has one director listed as Hammersley, Jacqueline Vera at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMERSLEY, Jacqueline Vera 01 March 1994 18 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
MR04 - N/A 13 May 2019
RESOLUTIONS - N/A 01 May 2019
AA03 - Notice of resolution removing auditors 01 May 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AA01 - Change of accounting reference date 18 April 2019
AP04 - Appointment of corporate secretary 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2016
RESOLUTIONS - N/A 04 January 2016
MA - Memorandum and Articles 04 January 2016
MR01 - N/A 27 November 2015
AA01 - Change of accounting reference date 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 February 2012
SH01 - Return of Allotment of shares 14 September 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 February 1998
AA - Annual Accounts 09 July 1997
353 - Register of members 25 March 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 10 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1994
353 - Register of members 28 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1994
288 - N/A 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.